Amazon Filters Limited
Private Limited Company
Amazon Filters Limited
Albany Park Estate
Frimley Road
Camberley
Surrey
GU16 7PG
Company Name | Amazon Filters Limited |
---|
Company Status | Active |
---|
Company Number | 01318147 |
---|
Incorporation Date | 22 June 1977 (46 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Amazon Plastics Limited |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Man-Made Fibres |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 28 February |
---|
Latest Return | 22 April 2024 (1 week ago) |
---|
Next Return Due | 6 May 2025 (1 year from now) |
---|
Registered Address | Albany Park Estate Frimley Road Camberley Surrey GU16 7PG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Surrey Heath |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Farnborough/Aldershot |
---|
Accounts Year End | 28 February |
---|
Category | Group |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Latest Return | 22 April 2024 (1 week ago) |
---|
Next Return Due | 6 May 2025 (1 year from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2470) | Manufacture of man-made fibres |
---|
SIC 2007 (20600) | Manufacture of man-made fibres |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2524) | Manufacture of other plastic products |
---|
SIC 2007 (22290) | Manufacture of other plastic products |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2821) | Manufacture tanks, etc. & metal containers |
---|
SIC 2007 (25290) | Manufacture of other tanks, reservoirs and containers of metal |
---|
4 February 2021 | Group of companies' accounts made up to 29 February 2020 | 32 pages |
---|
28 July 2020 | Registration of charge 013181470010, created on 15 July 2020 | 24 pages |
---|
2 July 2020 | Appointment of Mr William Robert Gresty as a director on 29 June 2020 | 2 pages |
---|
2 July 2020 | Termination of appointment of Michael Alexander John Bacon as a director on 29 June 2020 | 1 page |
---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates | 3 pages |
---|
Mortgage charges satisfied
9
Mortgage charges part satisfied
—
Mortgage charges outstanding
4